UKBizDB.co.uk

AB SUGAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Sugar Limited. The company was founded 77 years ago and was given the registration number 00430219. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AB SUGAR LIMITED
Company Number:00430219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1947
End of financial year:17 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary26 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 December 2020Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director18 December 2017Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director19 May 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 December 2020Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary08 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary18 April 1979Active
11 Princes Avenue, Carshalton, SM5 4NZ

Director-Active
Bramston, Summerhill Lane, Haywards Heath, U.K., RH16 1RW

Director10 September 1999Active
Weston Centre 10, Grosvenor Street, London, United Kingdom, W1K 4QY

Director14 September 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director27 July 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director31 August 2001Active
7 Stratford Way, Watford, WD1 3DH

Director-Active

People with Significant Control

Abf (No. 2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-08Dissolution

Dissolution application strike off company.

Download
2023-08-22Capital

Capital statement capital company with date currency figure.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Capital

Legacy.

Download
2023-08-22Insolvency

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.